logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Wilson, Ami Jayne

    Related profiles found in government register
  • Wilson, Ami Jayne
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lake View, Leggatts Park, Great North Road, Potters Bar, Hertfordshire, EN6 1NZ, England

      IIF 1
    • icon of address 8, Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 2 IIF 3 IIF 4
    • icon of address 8, Parkway, Welwyn Garden City, Hertfordshire, AL8 6HG, England

      IIF 5
    • icon of address Jasmine House, 8 Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 6 IIF 7 IIF 8
    • icon of address Jasmine House, 8 Parkway, Welwyn Garden City, Hertfordshire, AL8 6HG, England

      IIF 9
  • Wilson, Ami Jayne
    British none born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Parkway, Welwyn Garden City, Hertfordshire, AL8 6HG, England

      IIF 10
  • Wilson, Ami Jayne
    born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Orchard House, Mutton Lane, Potters Bar, Hertfordshire, EN6 3AX

      IIF 11
  • Wilson-mynett, Ami Jayne
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 12 IIF 13
    • icon of address 8, Parkway, Welwyn Garden City, Hertfordshire, AL8 6HG, England

      IIF 14 IIF 15
    • icon of address Jasmine House, 8 Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 16 IIF 17
  • Wilson, Jane
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Parkway, Welwyn Garden City, Hertfordshire, AL8 6HG, England

      IIF 18
  • Miss Ami Jayne Wilson
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Orchard House, Mutton Lane, Potters Bar, Hertfordshire, EN6 3AX, United Kingdom

      IIF 19
  • Wilson, Jane
    British

    Registered addresses and corresponding companies
    • icon of address 15 Hadley Road, Enfield, Middlesex, EN2 8JT

      IIF 20 IIF 21
    • icon of address 4, Hanyards Lane, Cuffley, Potters Bar, Hertfordshire, EN6 4AS, United Kingdom

      IIF 22
  • Wilson, Jane
    British secretary

    Registered addresses and corresponding companies
    • icon of address 15 Hadley Road, Enfield, Middlesex, EN2 8JT

      IIF 23
  • Wilson, Jane
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sunnymead Farm, Bingley Road, Menston, Ilkley, LS29 6AX, United Kingdom

      IIF 24
    • icon of address Sunnymead Farm, Bingley Road, Menston, Ilkley, West Yorkshire, LS29 6AX, United Kingdom

      IIF 25
  • Wilson, Louie Jane
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haygreen Farm, Fishlake, Doncaster, South Yorkshire, DN7 5JL

      IIF 26
  • Wilson, Ami Jayne

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Orchard House, Mutton Lane, Potters Bar, Hertfordshire, EN6 3AX, United Kingdom

      IIF 27 IIF 28
    • icon of address 8, Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 29 IIF 30 IIF 31
    • icon of address 8, Parkway, Welwyn Garden City, Hertfordshire, AL8 6HG, England

      IIF 32 IIF 33 IIF 34
    • icon of address Jasmine House, 8 Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 36
  • Wilson, Jane
    British transport born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haygreen Farm, Fishlake, Doncaster, South Yorkshire, DN7 5JL

      IIF 37
  • Ms Ami Jayne Wilson-mynett
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 38
  • Wilson, Jane

    Registered addresses and corresponding companies
    • icon of address Haygreen Farm, Fishlake, Doncaster, South Yorkshire, DN7 5JL

      IIF 39
  • Wilson-mynett, Ami Jayne

    Registered addresses and corresponding companies
    • icon of address 8, Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 40
  • Mrs Jane Wilson
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sunnymead Farm, Bingley Road, Menston, Ilkley, LS29 6AX, United Kingdom

      IIF 41
    • icon of address Sunnymead Farm, Bingley Road, Menston, Ilkley, West Yorkshire, LS29 6AX, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 8 Parkway, Welwyn Garden City, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,361 GBP2018-03-31
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    FRONTIER ESTATES (BUCKS) LTD - 2016-11-18
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address Jasmine House, 8 Parkway, Welwyn Garden City, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address Jasmine House, 8 Parkway, Welwyn Garden City, England
    Dissolved Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    200 GBP2023-04-30
    Officer
    icon of calendar 2015-10-09 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address 8 Parkway, Welwyn Garden City, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 29 - Secretary → ME
  • 6
    LESTVILLE LIMITED - 2005-09-26
    icon of address Lands End Road (truck Depot), Thorne, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,539,747 GBP2024-07-31
    Officer
    icon of calendar 2005-09-26 ~ now
    IIF 37 - Director → ME
  • 7
    icon of address Haygreen Farm Hay Green, Fishlake, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,895,981 GBP2024-06-30
    Officer
    icon of calendar 1996-06-28 ~ now
    IIF 39 - Secretary → ME
  • 8
    ESSEX PETROLEUM (LONDON) LIMITED - 1994-02-11
    icon of address 4th Floor, Mutton Lane, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-03 ~ dissolved
    IIF 22 - Secretary → ME
  • 9
    icon of address Sunnymead Farm Bingley Road, Menston, Ilkley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 8 Parkway, Welwyn Garden City, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -44,260 GBP2021-10-31
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    WILSON HOMES (LONDON) LIMITED - 2024-02-05
    icon of address 8 Parkway, Welwyn Garden City, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2011-09-28 ~ 2021-12-23
    IIF 35 - Secretary → ME
  • 2
    icon of address Jasmine House, 8 Parkway, Welwyn Garden City, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    128,095 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2015-06-11 ~ 2022-01-15
    IIF 8 - Director → ME
  • 3
    icon of address Jasmine House, 8 Parkway, Welwyn Garden City, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2021-12-31
    Officer
    icon of calendar 2017-02-21 ~ 2022-01-15
    IIF 7 - Director → ME
    icon of calendar 2017-02-21 ~ 2022-01-15
    IIF 36 - Secretary → ME
  • 4
    WILSON RESIDENTIAL LIMITED - 2015-08-03
    icon of address 8 Parkway, Welwyn Garden City, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2015-05-06 ~ 2022-01-15
    IIF 15 - Director → ME
    icon of calendar 2014-06-30 ~ 2015-05-06
    IIF 28 - Secretary → ME
  • 5
    CHASE REAL ESTATE LIMITED - 2014-03-11
    MILL LANE DEVELOPMENTS LIMITED - 2014-03-10
    CONTINENTAL SHELF 522 LIMITED - 2011-10-10
    icon of address Jasmine House, 8 Parkway, Welwyn Garden City, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,420,913 GBP2023-12-31
    Officer
    icon of calendar 2015-04-21 ~ 2022-01-15
    IIF 9 - Director → ME
  • 6
    WPL TRADING LIMITED - 2015-08-03
    icon of address 8 Parkway, Welwyn Garden City, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    259,639 GBP2021-12-31
    Officer
    icon of calendar 2015-05-06 ~ 2022-01-15
    IIF 14 - Director → ME
    icon of calendar 2014-06-30 ~ 2015-05-06
    IIF 27 - Secretary → ME
  • 7
    icon of address 8 Parkway, Welwyn Garden City, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-02 ~ 2017-07-27
    IIF 4 - Director → ME
  • 8
    LESTVILLE LIMITED - 2005-09-26
    icon of address Lands End Road (truck Depot), Thorne, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,539,747 GBP2024-07-31
    Officer
    icon of calendar 2006-07-16 ~ 2015-08-01
    IIF 26 - Director → ME
  • 9
    CHASE GREEN INVESTMENTS LIMITED - 2012-05-14
    CHASE GREEN DEVELOPMENTS NO 2 LIMITED - 2007-04-19
    CHASE GREEN DEVELOPMENTS LTD - 2007-04-04
    icon of address Jasmine House, 8 Parkway, Welwyn Garden City, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -899 GBP2024-04-30
    Officer
    icon of calendar 2015-05-06 ~ 2022-01-15
    IIF 16 - Director → ME
  • 10
    ESSEX PETROLEUM (LONDON) LIMITED - 1994-02-11
    icon of address 4th Floor, Mutton Lane, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-07-05 ~ 1994-12-12
    IIF 23 - Secretary → ME
  • 11
    icon of address Sunnymead Farm Bingley Road, Menston, Ilkley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -72,846 GBP2023-09-30
    Officer
    icon of calendar 2018-09-18 ~ 2025-01-16
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ 2025-01-16
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 9a East Ridgeway, Cuffley, Potters Bar, Hertfordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-04-03 ~ 2002-05-01
    IIF 20 - Secretary → ME
  • 13
    icon of address 8 Parkway, Welwyn Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,800 GBP2023-12-31
    Officer
    icon of calendar 2011-09-30 ~ 2022-01-16
    IIF 32 - Secretary → ME
  • 14
    WPL INVESTMENTS LIMITED - 2013-10-21
    icon of address 8 Parkway, Welwyn Garden City, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -3,433,774 GBP2023-12-31
    Officer
    icon of calendar 2014-06-30 ~ 2019-08-30
    IIF 33 - Secretary → ME
  • 15
    WILSON HOLDINGS (LONDON) LIMITED - 2013-10-01
    WILSON PROPERTIES (LONDON) LIMITED - 2013-05-10
    icon of address 8 Parkway, Welwyn Garden City, Hertfordshire, England
    Active Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    65,341,132 GBP2023-12-31
    Officer
    icon of calendar 2016-03-01 ~ 2018-09-14
    IIF 5 - Director → ME
    icon of calendar 2000-12-11 ~ 2018-09-14
    IIF 18 - Director → ME
    icon of calendar 2011-07-08 ~ 2018-09-14
    IIF 34 - Secretary → ME
    icon of calendar 2000-07-13 ~ 2004-11-24
    IIF 21 - Secretary → ME
  • 16
    icon of address 4th Floor Orchard House, Mutton Lane, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-20 ~ 2013-10-31
    IIF 11 - LLP Member → ME
  • 17
    icon of address 8 Parkway, Welwyn Garden City, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2016-05-19 ~ 2021-12-23
    IIF 12 - Director → ME
    icon of calendar 2016-05-19 ~ 2021-12-23
    IIF 40 - Secretary → ME
  • 18
    icon of address 8 Parkway, Welwyn Garden City, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -100 GBP2023-12-31
    Officer
    icon of calendar 2016-02-12 ~ 2021-12-23
    IIF 2 - Director → ME
    icon of calendar 2016-02-12 ~ 2021-12-23
    IIF 31 - Secretary → ME
  • 19
    icon of address 8 Parkway, Welwyn Garden City, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    291 GBP2023-12-31
    Officer
    icon of calendar 2017-02-03 ~ 2021-12-23
    IIF 3 - Director → ME
    icon of calendar 2017-02-03 ~ 2021-12-23
    IIF 30 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.